Company NameAorangi Limited
DirectorMiriam Rachel Emily Cohen
Company StatusActive
Company Number00846323
CategoryPrivate Limited Company
Incorporation Date21 April 1965(59 years ago)
Previous NameAorangi Properties Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiriam Rachel Emily Cohen
Date of BirthMay 1983 (Born 41 years ago)
NationalityDutch
StatusCurrent
Appointed09 April 2020(55 years after company formation)
Appointment Duration4 years
RoleCustomer Assistant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Secretary NameNewminster Securities Limited (Corporation)
StatusCurrent
Appointed31 January 2013(47 years, 9 months after company formation)
Appointment Duration11 years, 2 months
Correspondence AddressThird Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameMr Lionel Harris Cohen
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressPark Place
Saint Jamess Street
London
E17 7PE
Secretary NameMr Colin Richard Dring
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 January 2009)
RoleCompany Director
Correspondence Address24 Vicarage Drive
East Sheen
London
SW14 8RX
Director NameLionel Harris Cohen
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(44 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 April 2020)
RoleCompany Director
Country of ResidenceLondon
Correspondence Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameNewminster Securities Limited (Corporation)
StatusResigned
Appointed05 May 1999(34 years after company formation)
Appointment Duration10 years, 5 months (resigned 01 October 2009)
Correspondence Address24 Chiswell Street
London
EC1Y 4YX
Secretary NameFW Stephens (Secretarial) Limited (Corporation)
StatusResigned
Appointed10 March 2009(43 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 January 2013)
Correspondence Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £2Lionel Harris Cohen
100.00%
Ordinary

Financials

Year2014
Net Worth£878,307
Cash£747,201
Current Liabilities£39,276

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

2 November 1981Delivered on: 7 November 1981
Persons entitled: Royal Bank of Scotland Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at 16 camberwell green and 325 camberwell new road camberwell london SE5.
Fully Satisfied

Filing History

11 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
20 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
1 June 2021Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
12 June 2020Compulsory strike-off action has been discontinued (1 page)
11 June 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
11 June 2020Total exemption full accounts made up to 31 January 2019 (7 pages)
17 April 2020Termination of appointment of Lionel Harris Cohen as a director on 8 April 2020 (1 page)
17 April 2020Appointment of Miriam Rachel Emily Cohen as a director on 9 April 2020 (2 pages)
1 April 2020Compulsory strike-off action has been suspended (1 page)
24 March 2020First Gazette notice for compulsory strike-off (1 page)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
14 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 July 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
10 August 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
4 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 August 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
17 September 2013Termination of appointment of Fw Stephens (Secretarial) Limited as a secretary (2 pages)
17 September 2013Appointment of Newminster Securities Limited as a secretary (3 pages)
17 September 2013Termination of appointment of Fw Stephens (Secretarial) Limited as a secretary (2 pages)
17 September 2013Appointment of Newminster Securities Limited as a secretary (3 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 January 2010Secretary's details changed for Fw Stephens (Secretarial) Limited on 31 December 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Secretary's details changed for Fw Stephens (Secretarial) Limited on 31 December 2009 (2 pages)
15 January 2010Termination of appointment of Newminster Securities Limited as a director (2 pages)
15 January 2010Appointment of Lionel Harris Cohen as a director (3 pages)
15 January 2010Appointment of Lionel Harris Cohen as a director (3 pages)
15 January 2010Termination of appointment of Newminster Securities Limited as a director (2 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 March 2009Appointment terminated secretary colin dring (1 page)
20 March 2009Secretary appointed fw stephens (secretarial) LIMITED (2 pages)
20 March 2009Secretary appointed fw stephens (secretarial) LIMITED (2 pages)
20 March 2009Appointment terminated secretary colin dring (1 page)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
10 February 2009Return made up to 31/12/08; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
30 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Director's particulars changed (1 page)
17 October 2006Registered office changed on 17/10/06 from: 10 charterhouse square, london. EC1M 6LQ (1 page)
17 October 2006Registered office changed on 17/10/06 from: 10 charterhouse square, london. EC1M 6LQ (1 page)
26 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
26 July 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 January 2006Return made up to 31/12/05; full list of members (6 pages)
20 January 2006Return made up to 31/12/05; full list of members (6 pages)
8 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 August 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 February 2005Return made up to 31/12/04; full list of members (6 pages)
2 February 2005Return made up to 31/12/04; full list of members (6 pages)
18 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 August 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
28 February 2004Return made up to 31/12/03; full list of members (6 pages)
28 February 2004Return made up to 31/12/03; full list of members (6 pages)
31 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
31 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
10 June 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
(6 pages)
10 June 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
(6 pages)
25 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
25 July 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
14 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
14 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
13 February 2001Return made up to 31/12/00; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
5 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
7 June 2000Return made up to 31/12/99; full list of members (6 pages)
7 June 2000Return made up to 31/12/99; full list of members (6 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
10 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
10 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
19 August 1999Director's particulars changed (1 page)
19 August 1999Director's particulars changed (1 page)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 February 1999Return made up to 31/12/98; full list of members (6 pages)
24 February 1999Return made up to 31/12/98; full list of members (6 pages)
18 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
18 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
19 February 1998Return made up to 31/12/97; full list of members (6 pages)
19 February 1998Return made up to 31/12/97; full list of members (6 pages)
17 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
17 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
27 May 1997Return made up to 31/12/96; full list of members (6 pages)
27 May 1997Return made up to 31/12/96; full list of members (6 pages)
15 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
15 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 February 1996Return made up to 31/12/95; full list of members (6 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (7 pages)
24 May 1995Accounting reference date extended from 30/09 to 31/01 (1 page)
24 May 1995Accounting reference date extended from 30/09 to 31/01 (1 page)
10 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 April 1990Memorandum and Articles of Association (13 pages)
10 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 April 1990Memorandum and Articles of Association (13 pages)
26 March 1990£ nc 100/1000 27/02/90 (2 pages)
26 March 1990£ nc 100/1000 27/02/90 (2 pages)
8 November 1983Accounts made up to 1 April 1982 (10 pages)
8 November 1983Accounts made up to 1 April 1982 (10 pages)